Allied Holdings Limited, a registered company, was launched on 26 Mar 1993. 9429038867576 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been supervised by 5 directors: Joseph Peter Borich - an active director whose contract began on 30 Apr 2008,
Michael Absolum - an active director whose contract began on 30 Apr 2008,
Douglas Alfred Aley - an inactive director whose contract began on 26 Mar 1993 and was terminated on 30 Apr 2008,
Gary Douglas Macdougall - an inactive director whose contract began on 26 Mar 1993 and was terminated on 05 Jul 2000,
Angela Jean Macdougall - an inactive director whose contract began on 26 Mar 1993 and was terminated on 05 Jul 2000.
Allied Holdings Limited had been using C/-Borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland as their registered address until 03 Jun 2008.
Previous addresses
Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland
Registered & physical address used from 20 Mar 2006 to 03 Jun 2008
Address: Level 6, 10 Morgan Street, Newmarket, Auckland
Physical address used from 19 Nov 2001 to 19 Nov 2001
Address: C/- Borich & Associates, Ground Floor, 3 Margot St, Newmarket, Auckland
Physical address used from 19 Nov 2001 to 20 Mar 2006
Address: Level 6, 10 Morgan Street, Newmarket, Auckland
Registered address used from 19 Nov 2001 to 20 Mar 2006
Address: C/- Pauanui Lake Resort, 602 Hikuai Settlement Road, Pauanui Beach
Registered address used from 17 Jul 2000 to 19 Nov 2001
Address: Hikuai Settlement Road, Pauanui, Coromandel Peninsula
Physical address used from 17 Jul 2000 to 19 Nov 2001
Address: C/- Pauanui Lake Resort, 6000 Hikuai Settlement Road, Pauanui Beach
Registered address used from 17 May 1999 to 17 Jul 2000
Address: 11 Indus Place, Halfmoon Bay, Auckland
Registered address used from 31 Aug 1998 to 17 May 1999
Address: 11 Indus Place, Halfmoon Bay, Auckland
Physical address used from 03 Dec 1997 to 17 Jul 2000
Address: 51 Allens Road, East Tamaki, Auckland
Registered address used from 17 Jun 1997 to 31 Aug 1998
Address: 36 Cryers Road, East Tamaki, Auckland
Registered address used from 20 Jul 1995 to 17 Jun 1997
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Aley, Douglas Alfred Estate |
Level 2, 60 Grafton Road Grafton, Auckland New Zealand |
18 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aley, Douglas Alfred |
Warkworth |
26 Mar 1993 - 18 Apr 2008 |
Joseph Peter Borich - Director
Appointment date: 30 Apr 2008
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 May 2010
Michael Absolum - Director
Appointment date: 30 Apr 2008
Address: Sandspit, Warkworth, 0982 New Zealand
Address used since 20 May 2016
Douglas Alfred Aley - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 30 Apr 2008
Address: Warkworth,
Address used since 26 Mar 1993
Gary Douglas Macdougall - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 05 Jul 2000
Address: Pauanui, Coromandel Peninsula,
Address used since 26 Mar 1993
Angela Jean Macdougall - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 05 Jul 2000
Address: Pauanui, Coromandel Peninsula,
Address used since 26 Mar 1993
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Apollo Property Limited
Level 2, 162 Grafton Road
Astravision Synergy Limited
Level 5, 64 Khyber Pass Road
Audrey Commercial Holdings Limited
Level 6, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Ultima Nz Limited
Level 5, 64 Khyber Pass Rd
Yaxley Holdings Limited
Level 6, 57 Symonds Street